CRICKHEATH LTD
Overview
Company Name | CRICKHEATH LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09767441 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRICKHEATH LTD?
- Licensed carriers (53201) / Transportation and storage
Where is CRICKHEATH LTD located?
Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRICKHEATH LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for CRICKHEATH LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Aug 13, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 13, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 13, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 13, 2022 | 1 pages | AD01 | ||
Registered office address changed from 2 Grange Wold Riby Grimsby DN37 8NS England to 191 Washington Street Bradford BD8 9QP on Oct 27, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Oct 26, 2022 | 2 pages | PSC01 | ||
Cessation of Ian Bray as a person with significant control on Oct 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Bray as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 13, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 13, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Registered office address changed from 246 Melfort Road Thornton Heath CR7 7RQ England to 2 Grange Wold Riby Grimsby DN37 8NS on Jun 14, 2019 | 1 pages | AD01 | ||
Appointment of Mr Ian Bray as a director on May 24, 2019 | 2 pages | AP01 | ||
Notification of Ian Bray as a person with significant control on May 24, 2019 | 2 pages | PSC01 | ||
Who are the officers of CRICKHEATH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
BRAY, Ian | Director | Riby DN37 8NS Grimsby 2 Grange Wold England | England | British | Cleaner | 259470750001 | ||||
DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
GASKELL, John Charles | Director | BL1 4JN Bolton 71 Victoria Grove United Kingdom | United Kingdom | British | 3.5 Tonne Driver | 242872140001 | ||||
HARRISON, Glenn | Director | The Driveway SS8 0AD Canvey Island 50 United Kingdom | United Kingdom | British | Courier Driver | 202968350001 | ||||
KOTLAROVA, Veronika | Director | PE1 2RS Peterborough 8a Geneva Street United Kingdom | United Kingdom | Slovak | Cleaner | 251132750001 | ||||
LUEFUNG, Michael | Director | CR7 7RQ Thornton Heath 246 Melfort Road England | England | Jamaican | Cleaner | 254836330001 | ||||
MUWANGA, James | Director | Perry Vale SE23 2LF London Flat 38, Perystreete United Kingdom | England | Ugandan | 3.5 Tonne Driver | 212261640001 | ||||
RADCLIFFE, Darren | Director | Thornfield Road Tottington BL8 4BX Bury 12 United Kingdom | United Kingdom | British | Lgv Driver | 207682380001 | ||||
WARUNGE, Simon | Director | Union Terrace Rayners Lane HA2 0XJ Harrow 1 United Kingdom | United Kingdom | British | Van Driver | 206624970001 |
Who are the persons with significant control of CRICKHEATH LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mohammed Ayyaz | Oct 26, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ian Bray | May 24, 2019 | Riby DN37 8NS Grimsby 2 Grange Wold England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Luefung | Jan 23, 2019 | CR7 7RQ Thornton Heath 246 Melfort Road England | Yes |
Nationality: Jamaican Country of Residence: England | |||
Natures of Control
| |||
Mr Veronika Kotlarova | Sep 27, 2018 | PE1 2RS Peterborough 8a Geneva Street United Kingdom | Yes |
Nationality: Slovak Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Charles Gaskell | Nov 15, 2017 | BL1 4JN Bolton 71 Victoria Grove United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Terence Dunne | Apr 05, 2017 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Muwanga | Aug 04, 2016 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | Yes |
Nationality: Ugandan Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0